CLARITY COPIERS (WESSEX) LIMITED

Suites 1 & 2 Webb House 20 Bridge Road Suites 1 & 2 Webb House 20 Bridge Road, Southampton, SO31 7GE, United Kingdom
StatusACTIVE
Company No.05974221
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

CLARITY COPIERS (WESSEX) LIMITED is an active private limited company with number 05974221. It was incorporated 17 years, 6 months, 15 days ago, on 23 October 2006. The company address is Suites 1 & 2 Webb House 20 Bridge Road Suites 1 & 2 Webb House 20 Bridge Road, Southampton, SO31 7GE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-02

Old address: C/O Ellyss Limited 1C High Street Fareham Hampshire PO16 7AN England

New address: Suites 1 & 2 Webb House 20 Bridge Road Park Gate Southampton SO31 7GE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Anthony Warren

Change date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

New address: C/O Ellyss Limited 1C High Street Fareham Hampshire PO16 7AN

Old address: 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ

Change date: 2016-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Julia Jane Warren

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Jane Warren

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Jane Warren

Change date: 2014-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-11

Officer name: Julia Jane Warren

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-11

Officer name: Neil Anthony Warren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

New address: 1St Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ

Old address: 10 Romsey Road Eastleigh Hampshire SO50 9AL

Documents

View document PDF

Change sail address company with new address

Date: 06 Aug 2014

Category: Address

Type: AD02

New address: 1St Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Julia Jane Warren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julia Jane Warren

Change date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-23

Officer name: Julia Jane Warren

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-23

Officer name: Neil Anthony Warren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Neil Anthony Warren

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Jane Warren

Change date: 2009-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 23 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATED CABLE SOLUTIONS LIMITED

UNIT 5 HOME FARM BUSINESS CENTRE,EYNSFORD,DA4 0AE

Number:06755248
Status:ACTIVE
Category:Private Limited Company

CHALFONT EXPLORATION LTD

9 ROBERTS WOOD DRIVE,GERRARDS CROSS,SL9 0NH

Number:10312049
Status:ACTIVE
Category:Private Limited Company

HEMMING BIRDS LIMITED

MATCH MILL BUSINESS PARK,PLYMOUTH,PL7 4AW

Number:07975854
Status:ACTIVE
Category:Private Limited Company

LONDON POWER ASSOCIATES LIMITED

ERA BUILDING,LEATHERHEAD,KT22 7SA

Number:04166770
Status:ACTIVE
Category:Private Limited Company

PRIMA LUX ENERGY CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11670108
Status:ACTIVE
Category:Private Limited Company

RIVER HOUSE PROPERTIES LIMITED

61 BRACKEN PARK,DERRY,BT48 8AZ

Number:NI617507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source